KOLOUR KRAZY LIMITED

04638821
WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
23 Feb 2012 officers Change of particulars for director (Roseannie Johnson) 2 Buy now
23 Feb 2012 officers Change of particulars for director (Mark Johnson) 2 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
16 Aug 2010 officers Termination of appointment of secretary (Michael Johnson) 1 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Roslannie Johnson) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mark Johnson) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Michael Frances Johnson) 1 Buy now
28 Nov 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
14 Feb 2008 annual-return Return made up to 16/01/08; full list of members 8 Buy now
11 Dec 2007 accounts Annual Accounts 5 Buy now
22 Aug 2007 officers Director resigned 2 Buy now
12 Feb 2007 accounts Annual Accounts 5 Buy now
12 Feb 2007 annual-return Return made up to 16/01/07; full list of members 8 Buy now
18 Oct 2006 officers New director appointed 3 Buy now
24 Jan 2006 annual-return Return made up to 16/01/06; full list of members 8 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
21 Feb 2005 annual-return Return made up to 16/01/05; full list of members 8 Buy now
19 Nov 2004 accounts Annual Accounts 9 Buy now
27 Feb 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
11 May 2003 officers New secretary appointed 2 Buy now
11 May 2003 officers New director appointed 2 Buy now
01 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2003 capital Ad 16/04/03-16/04/03 £ si 99@1=99 £ ic 1/100 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: 152-160 city road london EC1V 2NX 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
16 Jan 2003 incorporation Incorporation Company 9 Buy now